Detail by Officer/Registered Agent Name
Florida Profit Corporation
M.S.T., INC.
Filing Information
614944
59-1955725
03/13/1979
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/11/1991
NONE
Principal Address
Changed: 07/03/1990
C/O C. LEON MURPHY
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
Changed: 07/03/1990
Mailing Address
Changed: 07/03/1990
C/O C. LEON MURPHY
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
Changed: 07/03/1990
Registered Agent Name & Address
LEGLER, MITCHELL W
Name Changed: 01/10/1984
Address Changed: 07/03/1990
200 LAURA STREET
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 01/10/1984
Address Changed: 07/03/1990
Officer/Director Detail
Name & Address
Title CVD
BOS, PETER H
Title PTD
MURPHY, C. LEON
Title S
HALL, PATRICIA L.
Title CVD
BOS, PETER H
SANDESTIN BEACH RESORT
DESTIN, FL
DESTIN, FL
Title PTD
MURPHY, C. LEON
SANDESTIN BEACH RESORT
DESTIN, FL
DESTIN, FL
Title S
HALL, PATRICIA L.
SANDESTIN BEACH RESORT
DESTIN, FL
DESTIN, FL
Annual Reports
Report Year | Filed Date |
1988 | 05/27/1988 |
1989 | 07/05/1989 |
1990 | 07/03/1990 |
Document Images
No images are available for this filing. |